UKBizDB.co.uk

COLSTON COURT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colston Court Management Limited. The company was founded 48 years ago and was given the registration number 01236799. The firm's registered office is in BRISTOL. You can find them at 6 Colston Court, Berkeley Road, Bishopston, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COLSTON COURT MANAGEMENT LIMITED
Company Number:01236799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1975
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Colston Court, Berkeley Road, Bishopston, Bristol, BS7 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8, Berkeley Road, Bishopston, Bristol, England, BS7 8HX

Director17 March 2017Active
Flat 1 Colston Court, Berkeley Road Bishopston, Bristol, BS7 8HX

Director28 November 1995Active
6 Colston Court, Berkeley Road, Bishopston, Bristol, BS7 8HX

Director28 November 1995Active
Flat 1 Colston Court, Berkeley Road Bishopston, Bristol, BS7 8HX

Secretary05 August 1993Active
52 Rownham Mead, Bristol, BS8 4YB

Secretary14 September 1994Active
5 Colston Court, Berkeley Road Bishopston, Bristol, BS7 8HX

Secretary-Active
Flat 9 Colston Court, Berkeley Road,, Bishopston, BS7 8HX

Secretary26 November 2002Active
8 Colston Court, Bishopston, Bristol, BS7 8HX

Director-Active
Flat 1 Colston Court, Berkeley Road Bishopston, Bristol, BS7 8HX

Director27 November 1992Active
15, Colston Court, Berkeley Road Bishopston, Bristol, United Kingdom, BS7 8HX

Director25 November 2010Active
52 Rownham Mead, Bristol, BS8 4YB

Director14 September 1994Active
5 Colston Court, Berkeley Road Bishopston, Bristol, BS7 8HX

Director-Active
11 Colston Court, Bishopston, Bristol, BS7 8HX

Director-Active
11 Colston Court, Berkeley Road Bishopston, Bristol, BS7 8HX

Director05 August 1993Active
Flat 9 Colston Court, Berkeley Road,, Bishopston, BS7 8HX

Director26 November 2002Active
Flat 9 Colston Court, Berkeley Road,, Bishopston, BS7 8HX

Director-Active
Flat 14, Colston Court Berkeley Road, Bishopston, BS7 8HX

Director14 September 1994Active

People with Significant Control

Miss Madeleine Joan Archer
Notified on:01 March 2017
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:Flat 8, Berkeley Road, Bristol, England, BS7 8HX
Nature of control:
  • Voting rights 25 to 50 percent
Ms Hazel Rosalind Harper
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:6 Colston Court, Bristol, BS7 8HX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Paul Bolter
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:Great Britain
Address:Flat 1, Berkeley Road, Bristol, Great Britain, BX7 8HX
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Officers

Appoint person director company with name date.

Download
2016-04-21Annual return

Annual return company with made up date no member list.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Officers

Termination director company with name termination date.

Download
2015-04-17Annual return

Annual return company with made up date no member list.

Download
2015-04-12Accounts

Accounts with accounts type total exemption small.

Download
2014-04-29Annual return

Annual return company with made up date no member list.

Download
2014-03-17Accounts

Accounts with accounts type total exemption small.

Download
2013-04-23Annual return

Annual return company with made up date no member list.

Download
2013-04-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.